Search icon

D TRIPLE C HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: D TRIPLE C HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D TRIPLE C HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2007 (18 years ago)
Document Number: L07000070065
FEI/EIN Number 980549346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18675 US Hwy 19 N Lot 385, Clearwater, FL, 33764, US
Mail Address: 18675 US Hwy 19 N Lot 385, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMPTON DALE H Managing Member 18675 US HWY 19 N , LOT 385, CLEARWATER, FL, 33764
CRAMPTON CONSTANCE R Managing Member 18675 US HWY 19N, LOT 385, CLEARWATER, FL, 33764
CRAMPTON CONSTANCE R Agent 18675 US HWY 19 N, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07276900344 D & C PRAIRIE PUBLISHING COMPANY ACTIVE 2007-10-03 2027-12-31 - 18675 U.S. HIGHWAY 19 NORTH, LOT #385, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 18675 US Hwy 19 N Lot 385, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2013-01-09 18675 US Hwy 19 N Lot 385, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2008-02-28 CRAMPTON, CONSTANCE RMGRM -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 18675 US HWY 19 N, LOT 385, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State